Fenton Barns
North Berwick
East Lothian
EH39 5AW
Scotland
Director Name | David Shillinglaw Morin |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 December 2000) |
Role | Builder |
Correspondence Address | Vidmarall Gullane East Lothian EH31 2AT Scotland |
Director Name | Robert Turner |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 January 2001) |
Role | Joiner |
Correspondence Address | 116 Lochbridge Road North Berwick East Lothian EH39 4DP Scotland |
Director Name | Thomas Anderson |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(2 weeks after company formation) |
Appointment Duration | 22 years (resigned 17 August 2018) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | The Bungalow West Fenton North Berwick East Lothian EH39 5AL Scotland |
Director Name | Mr George Thomson Armstrong |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 12 August 1996(2 weeks after company formation) |
Appointment Duration | 22 years (resigned 18 August 2018) |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | Woodbine Cottage Aberlady Longniddry East Lothian EH32 0PZ Scotland |
Director Name | Mr Hugh Bowen Watt |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(2 weeks after company formation) |
Appointment Duration | 22 years (resigned 18 August 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Broadgait Court Gullane East Lothian EH31 2DL Scotland |
Secretary Name | Margaret Morin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 January 2001) |
Role | Company Director |
Correspondence Address | Vidmarall Gullane East Lothian EH31 2AT Scotland |
Secretary Name | Mr Hugh Bowen Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(4 years, 5 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 17 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Broadgait Court Gullane East Lothian EH31 2DL Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | David Morin Builders Builders Yard Drem Site Fenton Barns North Berwick East Lothian EH39 5AW Scotland |
---|---|
Constituency | East Lothian |
Ward | North Berwick Coastal |
2 at £1 | Hugh Watt 100.00% Ordinary |
---|
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
21 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2019 | Registered office address changed from 4th Floor Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland to David Morin Builders Builders Yard Drem Site Fenton Barns North Berwick East Lothian EH39 5AW on 13 March 2019 (1 page) |
5 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2019 | Application to strike the company off the register (1 page) |
5 February 2019 | Appointment of Mr George Thomson Armstrong as a director on 4 February 2019 (2 pages) |
22 August 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
20 August 2018 | Termination of appointment of George Thomson Armstrong as a director on 18 August 2018 (1 page) |
20 August 2018 | Termination of appointment of Hugh Bowen Watt as a director on 18 August 2018 (1 page) |
20 August 2018 | Cessation of Hugh Bowen Watt as a person with significant control on 18 August 2018 (1 page) |
20 August 2018 | Termination of appointment of Thomas Anderson as a director on 17 August 2018 (1 page) |
20 August 2018 | Termination of appointment of Hugh Bowen Watt as a secretary on 17 August 2018 (1 page) |
7 December 2017 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
7 December 2017 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
29 August 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
3 November 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
3 November 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
21 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
9 May 2016 | Registered office address changed from 25 Rutland Square Edinburgh Lothian EH1 2BW to 4th Floor Exchange Place 3 Semple Street Edinburgh EH3 8BL on 9 May 2016 (1 page) |
9 May 2016 | Registered office address changed from 25 Rutland Square Edinburgh Lothian EH1 2BW to 4th Floor Exchange Place 3 Semple Street Edinburgh EH3 8BL on 9 May 2016 (1 page) |
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
1 June 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
1 June 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
10 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
18 June 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
18 June 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
11 July 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
11 July 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (6 pages) |
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (6 pages) |
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
15 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
10 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
21 July 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
21 July 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
29 July 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
29 July 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
9 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
16 July 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
16 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
16 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
16 July 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
22 July 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
22 July 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
11 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
11 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
21 September 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
21 September 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
10 September 2007 | Accounting reference date shortened from 30/09/07 to 30/04/07 (1 page) |
10 September 2007 | Accounting reference date shortened from 30/09/07 to 30/04/07 (1 page) |
21 August 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
21 August 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
30 July 2007 | Return made up to 09/07/07; no change of members (7 pages) |
30 July 2007 | Registered office changed on 30/07/07 from: 17 rothesay place edinburgh EH3 7SQ (1 page) |
30 July 2007 | Return made up to 09/07/07; no change of members (7 pages) |
30 July 2007 | Registered office changed on 30/07/07 from: 17 rothesay place edinburgh EH3 7SQ (1 page) |
26 September 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
26 September 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
7 August 2006 | Return made up to 09/07/06; full list of members (7 pages) |
7 August 2006 | Return made up to 09/07/06; full list of members (7 pages) |
9 September 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
9 September 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
21 July 2005 | Return made up to 09/07/05; full list of members (7 pages) |
21 July 2005 | Return made up to 09/07/05; full list of members (7 pages) |
26 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
26 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
26 July 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
26 July 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
21 July 2003 | Return made up to 29/07/03; full list of members (7 pages) |
21 July 2003 | Return made up to 29/07/03; full list of members (7 pages) |
14 January 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
14 January 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
29 July 2002 | Return made up to 29/07/02; full list of members (7 pages) |
29 July 2002 | Return made up to 29/07/02; full list of members (7 pages) |
28 June 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
28 June 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
27 September 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
27 September 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
2 August 2001 | Return made up to 29/07/01; full list of members
|
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Secretary resigned (1 page) |
2 August 2001 | New secretary appointed (2 pages) |
2 August 2001 | Secretary resigned (1 page) |
2 August 2001 | Return made up to 29/07/01; full list of members
|
2 August 2001 | Director resigned (1 page) |
2 August 2001 | New secretary appointed (2 pages) |
11 August 2000 | Return made up to 29/07/00; full list of members (7 pages) |
11 August 2000 | Return made up to 29/07/00; full list of members (7 pages) |
19 July 2000 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
19 July 2000 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
15 September 1999 | Return made up to 29/07/99; no change of members (6 pages) |
15 September 1999 | Return made up to 29/07/99; no change of members (6 pages) |
22 March 1999 | Registered office changed on 22/03/99 from: saltcoats yard saltcoats road gullane east lothian EH31 2AQ (1 page) |
22 March 1999 | Registered office changed on 22/03/99 from: saltcoats yard saltcoats road gullane east lothian EH31 2AQ (1 page) |
19 October 1998 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
19 October 1998 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
5 August 1998 | Return made up to 29/07/98; no change of members (6 pages) |
5 August 1998 | Return made up to 29/07/98; no change of members (6 pages) |
10 December 1997 | Accounting reference date extended from 31/07/97 to 30/09/97 (1 page) |
10 December 1997 | Resolutions
|
10 December 1997 | Resolutions
|
10 December 1997 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
10 December 1997 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
10 December 1997 | Accounting reference date extended from 31/07/97 to 30/09/97 (1 page) |
19 August 1997 | Return made up to 29/07/97; full list of members (8 pages) |
19 August 1997 | Return made up to 29/07/97; full list of members (8 pages) |
2 October 1996 | Memorandum and Articles of Association (8 pages) |
2 October 1996 | Memorandum and Articles of Association (8 pages) |
27 September 1996 | Company name changed redskill LIMITED\certificate issued on 30/09/96 (2 pages) |
27 September 1996 | Company name changed redskill LIMITED\certificate issued on 30/09/96 (2 pages) |
24 September 1996 | New secretary appointed (2 pages) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | Registered office changed on 24/09/96 from: 24 great king street edinburgh EH3 6QN (1 page) |
24 September 1996 | Registered office changed on 24/09/96 from: 24 great king street edinburgh EH3 6QN (1 page) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | New secretary appointed (2 pages) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | Secretary resigned (1 page) |
24 September 1996 | Secretary resigned (1 page) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | Director resigned (1 page) |
29 July 1996 | Incorporation (9 pages) |
29 July 1996 | Incorporation (9 pages) |